Company NameCCGS Limited
Company StatusDissolved
Company Number03330619
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameEmma Louise Reynoldson
NationalityBritish
StatusClosed
Appointed10 March 1997(same day as company formation)
RoleMarketing
Correspondence AddressBriarcroft
Church Lane, Huxley
Chester
Cheshire
CH3 9BH
Wales
Director NameMrs Emma Louise Reynoldson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(10 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarcroft Church Lane
Huxley
Chester
Cheshire
CH3 9BH
Wales
Director NameJohn Reynoldson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarcroft
Church Lane, Huxley
Chester
Cheshire
CH3 9BH
Wales
Director NameJohn Reynoldson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBriarcroft
Church Lane, Huxley
Chester
Cheshire
CH3 9BH
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressBriarcroft
Church Lane, Huxley
Chester
Cheshire
CH3 9BH
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishHargrave and Huxley
WardTattenhall

Shareholders

1 at £1Emma Reynoldson
50.00%
Ordinary
1 at £1John Reynoldson
50.00%
Ordinary

Financials

Year2014
Net Worth£29,749
Cash£1,723
Current Liabilities£7,961

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
14 September 2012Appointment of John Reynoldson as a director (2 pages)
14 September 2012Appointment of John Reynoldson as a director on 1 July 2012 (2 pages)
13 September 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 2
(4 pages)
13 September 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 2
(4 pages)
14 August 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Director's details changed for Mrs Emma Louise Reynoldson on 10 March 2010 (2 pages)
1 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mrs Emma Louise Reynoldson on 10 March 2010 (2 pages)
1 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Appointment of Mrs Emma Louise Reynoldson as a director (1 page)
7 December 2009Appointment of Mrs Emma Louise Reynoldson as a director (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009Appointment terminated director john reynoldson (1 page)
12 June 2009Appointment Terminated Director john reynoldson (1 page)
12 June 2009Return made up to 10/03/09; full list of members (3 pages)
12 June 2009Return made up to 10/03/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Return made up to 10/03/08; full list of members (3 pages)
19 May 2008Return made up to 10/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 10/03/07; full list of members (2 pages)
4 April 2007Return made up to 10/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 10/03/06; full list of members (2 pages)
3 April 2006Return made up to 10/03/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 10/03/05; full list of members (3 pages)
14 April 2005Return made up to 10/03/05; full list of members (3 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 March 2004Return made up to 10/03/04; full list of members (6 pages)
18 March 2004Return made up to 10/03/04; full list of members (6 pages)
15 April 2003Return made up to 10/03/03; full list of members (6 pages)
15 April 2003Return made up to 10/03/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 April 2002Return made up to 10/03/02; full list of members (6 pages)
10 April 2002Return made up to 10/03/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 April 2001Return made up to 10/03/01; full list of members (6 pages)
30 April 2001Return made up to 10/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 April 2000Return made up to 10/03/00; full list of members (6 pages)
11 April 2000Return made up to 10/03/00; full list of members (6 pages)
7 October 1999Registered office changed on 07/10/99 from: 31 capesthorne road christleton chester cheshire CH3 7GA (1 page)
7 October 1999Secretary's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
7 October 1999Registered office changed on 07/10/99 from: 31 capesthorne road christleton chester cheshire CH3 7GA (1 page)
7 October 1999Director's particulars changed (1 page)
7 October 1999Secretary's particulars changed (1 page)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 September 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 September 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 March 1999Return made up to 10/03/99; full list of members (6 pages)
12 March 1999Return made up to 10/03/99; full list of members (6 pages)
19 May 1998Return made up to 10/03/98; full list of members
  • 363(287) ‐ Registered office changed on 19/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1998Return made up to 10/03/98; full list of members (6 pages)
3 September 1997Registered office changed on 03/09/97 from: 12 church street chester cheshire CH1 3JD (1 page)
3 September 1997Secretary's particulars changed (1 page)
3 September 1997Secretary's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Registered office changed on 03/09/97 from: 12 church street chester cheshire CH1 3JD (1 page)
3 September 1997Director's particulars changed (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
10 March 1997Incorporation (13 pages)